- Company Overview for BUBBLESHANDS LTD (12456451)
- Filing history for BUBBLESHANDS LTD (12456451)
- People for BUBBLESHANDS LTD (12456451)
- More for BUBBLESHANDS LTD (12456451)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | AD01 | Registered office address changed from 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA to 21 Beaufort Close, Didcot OX11 8TS on 8 March 2022 | |
01 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
14 Nov 2020 | AA01 | Current accounting period extended from 28 February 2021 to 5 April 2021 | |
15 Jul 2020 | PSC07 | Cessation of Sophie Cole as a person with significant control on 13 March 2020 | |
15 Jul 2020 | PSC01 | Notification of Elmer Cabubas as a person with significant control on 13 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Sophie Cole as a director on 13 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Elmer Cabubas as a director on 13 March 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 68 Ashorne Close Redditch B98 0EZ United Kingdom to 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA on 24 February 2020 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|